Cheriton Nursing Home Ltd was setup in 1947, it's status is listed as "Dissolved". The business has 12 directors listed as Flexer, Robert Gerald, Turner, Pamela Margaret, Butler, Mary Elizabeth, Cameron, Bruce Grant, Cameron, Ian Grant, Fairweather, Nicola Jayne, Flexer, Maura Kathleen, Flexer, Robert Gerald, Gee, Rowena, May, Jeremy Dixon, May, William Dixon, Redstall, Caroline Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Mary Elizabeth | N/A | 19 April 2006 | 1 |
CAMERON, Bruce Grant | N/A | 01 April 2010 | 1 |
CAMERON, Ian Grant | N/A | 01 April 2010 | 1 |
FAIRWEATHER, Nicola Jayne | 28 February 2017 | 14 August 2017 | 1 |
FLEXER, Maura Kathleen | 01 April 2010 | 18 April 2016 | 1 |
FLEXER, Robert Gerald | 01 April 2010 | 10 February 2017 | 1 |
GEE, Rowena | 18 December 2003 | 21 July 2010 | 1 |
MAY, Jeremy Dixon | N/A | 01 April 2010 | 1 |
MAY, William Dixon | N/A | 24 September 2007 | 1 |
REDSTALL, Caroline Ann | 20 February 1997 | 27 November 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEXER, Robert Gerald | 01 April 2010 | 18 April 2016 | 1 |
TURNER, Pamela Margaret | N/A | 29 June 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 September 2019 | |
AM23 - N/A | 28 June 2019 | |
AM10 - N/A | 14 February 2019 | |
AM02 - N/A | 25 October 2018 | |
AM06 - N/A | 20 September 2018 | |
AM03 - N/A | 06 September 2018 | |
AD01 - Change of registered office address | 22 August 2018 | |
AM01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 05 June 2018 | |
AD01 - Change of registered office address | 04 January 2018 | |
PSC07 - N/A | 18 December 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
TM01 - Termination of appointment of director | 11 October 2017 | |
AP01 - Appointment of director | 09 October 2017 | |
PSC07 - N/A | 29 August 2017 | |
PSC07 - N/A | 29 August 2017 | |
PSC02 - N/A | 24 August 2017 | |
AP01 - Appointment of director | 24 August 2017 | |
CS01 - N/A | 14 August 2017 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
AP01 - Appointment of director | 14 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR01 - N/A | 29 June 2017 | |
MR01 - N/A | 22 June 2017 | |
MR01 - N/A | 21 June 2017 | |
MR01 - N/A | 21 June 2017 | |
MR01 - N/A | 21 June 2017 | |
MR01 - N/A | 21 June 2017 | |
RP04TM01 - N/A | 27 March 2017 | |
AD01 - Change of registered office address | 22 March 2017 | |
AP01 - Appointment of director | 07 March 2017 | |
TM01 - Termination of appointment of director | 03 March 2017 | |
MR01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
CS01 - N/A | 23 January 2017 | |
AP01 - Appointment of director | 17 January 2017 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
AD01 - Change of registered office address | 25 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
AA01 - Change of accounting reference date | 10 May 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 30 April 2015 | |
RESOLUTIONS - N/A | 14 April 2015 | |
RESOLUTIONS - N/A | 14 April 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 April 2015 | |
SH19 - Statement of capital | 14 April 2015 | |
CAP-SS - N/A | 14 April 2015 | |
SH01 - Return of Allotment of shares | 14 April 2015 | |
AR01 - Annual Return | 05 February 2015 | |
MR01 - N/A | 12 November 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 31 January 2014 | |
MR01 - N/A | 19 May 2013 | |
AR01 - Annual Return | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 08 February 2013 | |
MG01 - Particulars of a mortgage or charge | 08 February 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AD01 - Change of registered office address | 26 October 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 25 March 2011 | |
TM01 - Termination of appointment of director | 25 March 2011 | |
AA01 - Change of accounting reference date | 01 July 2010 | |
TM01 - Termination of appointment of director | 24 June 2010 | |
TM01 - Termination of appointment of director | 24 June 2010 | |
CC04 - Statement of companies objects | 17 June 2010 | |
AD01 - Change of registered office address | 02 June 2010 | |
TM01 - Termination of appointment of director | 19 May 2010 | |
TM01 - Termination of appointment of director | 19 May 2010 | |
TM01 - Termination of appointment of director | 19 May 2010 | |
TM02 - Termination of appointment of secretary | 19 May 2010 | |
AP03 - Appointment of secretary | 19 May 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
AR01 - Annual Return | 16 April 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 March 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 March 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 March 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 March 2010 | |
AA - Annual Accounts | 12 February 2010 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
363a - Annual Return | 31 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
AA - Annual Accounts | 03 January 2008 | |
AA - Annual Accounts | 19 March 2007 | |
363s - Annual Return | 06 March 2007 | |
363s - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 15 March 2005 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 05 January 2004 | |
363s - Annual Return | 04 March 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 09 January 2002 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 26 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2000 | |
AA - Annual Accounts | 06 January 2000 | |
AA - Annual Accounts | 19 March 1999 | |
363s - Annual Return | 25 February 1999 | |
288b - Notice of resignation of directors or secretaries | 09 February 1999 | |
363s - Annual Return | 30 March 1998 | |
AA - Annual Accounts | 11 January 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1997 | |
288a - Notice of appointment of directors or secretaries | 18 March 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 09 January 1997 | |
288 - N/A | 22 July 1996 | |
288 - N/A | 22 July 1996 | |
363s - Annual Return | 09 February 1996 | |
AA - Annual Accounts | 27 December 1995 | |
363s - Annual Return | 15 March 1995 | |
AA - Annual Accounts | 03 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 08 November 1994 | |
363s - Annual Return | 10 March 1994 | |
AA - Annual Accounts | 26 February 1994 | |
363s - Annual Return | 27 January 1993 | |
AA - Annual Accounts | 17 January 1993 | |
363s - Annual Return | 12 February 1992 | |
AA - Annual Accounts | 05 December 1991 | |
AA - Annual Accounts | 15 May 1991 | |
363a - Annual Return | 09 February 1991 | |
395 - Particulars of a mortgage or charge | 08 June 1990 | |
363 - Annual Return | 13 March 1990 | |
AA - Annual Accounts | 27 February 1990 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 13 February 1989 | |
AA - Annual Accounts | 27 January 1988 | |
363 - Annual Return | 27 January 1988 | |
PUC 2 - N/A | 21 January 1988 | |
288 - N/A | 21 December 1987 | |
288 - N/A | 21 December 1987 | |
AA - Annual Accounts | 03 January 1986 | |
363 - Annual Return | 03 January 1986 | |
AA - Annual Accounts | 05 February 1983 | |
AA - Annual Accounts | 09 February 1982 | |
MISC - Miscellaneous document | 25 July 1952 | |
NEWINC - New incorporation documents | 08 August 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2017 | Outstanding |
N/A |
A registered charge | 16 June 2017 | Outstanding |
N/A |
A registered charge | 16 June 2017 | Outstanding |
N/A |
A registered charge | 16 June 2017 | Outstanding |
N/A |
A registered charge | 16 June 2017 | Outstanding |
N/A |
A registered charge | 16 June 2017 | Outstanding |
N/A |
A registered charge | 02 March 2017 | Fully Satisfied |
N/A |
A registered charge | 30 October 2014 | Fully Satisfied |
N/A |
A registered charge | 14 May 2013 | Fully Satisfied |
N/A |
Debenture | 30 January 2013 | Fully Satisfied |
N/A |
Legal charge | 30 January 2013 | Fully Satisfied |
N/A |
Legal charge | 01 April 2010 | Fully Satisfied |
N/A |
Debenture | 01 April 2010 | Fully Satisfied |
N/A |
Debenture | 26 June 1997 | Fully Satisfied |
N/A |
Legal charge | 07 November 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 May 1990 | Fully Satisfied |
N/A |
Mortgage | 15 September 1978 | Fully Satisfied |
N/A |
Mortgage | 10 June 1976 | Fully Satisfied |
N/A |
Mortgage | 22 March 1976 | Fully Satisfied |
N/A |
Debenture | 17 February 1972 | Fully Satisfied |
N/A |
Debenture | 17 February 1972 | Fully Satisfied |
N/A |
Debenture | 17 February 1972 | Fully Satisfied |
N/A |
Debenture | 17 February 1972 | Fully Satisfied |
N/A |
Mortgage | 10 January 1948 | Fully Satisfied |
N/A |